Entity Name: | GREEK ORTHODOX CHURCH OF THE ANNUNCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2006 (19 years ago) |
Document Number: | N05000000059 |
FEI/EIN Number |
591660011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168, US |
Mail Address: | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUSSOS MARIOS | President | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168 |
ROUSSOS MARIOS | Director | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168 |
Panayiotou Maro | Treasurer | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168 |
Panayiotou Maro | Director | 12250 NW 2ND AVENUE, NORTH MIAMI, FL, 33168 |
VARDOUNIOTIS PANAGIOTIS | Vice President | 12250 NW 2nd Avenue, North Miami, FL, 33168 |
SEBEKOS ELENI | Secretary | 12250 NW 2nd Avenue, North Miami, FL, 33168 |
Pappas Ted | Boar | 12250 NW 2nd Avenue, North Miami, FL, 33168 |
Vamvakousis Evangelos | Boar | 12250 NW 2nd Avenue, North Miami, FL, 33168 |
demos diane | Agent | 10300 SW 72 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | demos, diane | - |
REINSTATEMENT | 2006-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-06 | 12250 NW 2ND AVENUE, NORTH MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2006-11-06 | 12250 NW 2ND AVENUE, NORTH MIAMI, FL 33168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State